CompanyTrack
C

CARE CONCERN MANAGEMENT OA LIMITED

Active Slough

Activities of other holding companies n.e.c.

2 employees
Activities of other holding companies n.e.c.
C

CARE CONCERN MANAGEMENT OA LIMITED

Activities of other holding companies n.e.c.

Founded 18 Apr 2007 Active Slough, England 2 employees
Activities of other holding companies n.e.c.
Accounts Submitted 18 Jun 2025
Confirmation Statement Submitted 22 Sept 2025
Net assets £6.16M £3.71M 2024 year on year
Total assets £43.67M £393.65K 2024 year on year
Total Liabilities £37.50M £3.31M 2024 year on year
Charges 4
1 outstanding 3 satisfied

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

2nd Floor, The Priory Stomp Road Burnham Slough SL1 7LW England

Credit Report

Discover CARE CONCERN MANAGEMENT OA LIMITED's Credit Score, limit, and payment likelihood.

Mutual Companies

Financials

Financials

Period 1 Jan → 31 Dec 2024
Type Total Exemption Full
Next accounts 31 December 2025
Due by 30 September 2026 9 months

Net Assets, Total Assets & Total Liabilities (2014–2024)

Cash in Bank

£8.00k

Increased by £4.04k (+102%)

Net Assets

£6.16M

Increased by £3.71M (+151%)

Total Liabilities

£37.50M

Decreased by £3.31M (-8%)

Turnover

N/A

Employees

2

Debt Ratio

86%

Decreased by 8 (-9%)

Financial History

Revenue, profit, EBITDA and key financial figures

2024
Dec Year End
2023
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Share Capital

Share Capital

Share allotments and capital structure

6 Allotments 404 Shares £304 Total
Date FromShare ClassShares AllottedAmount RaisedPrice/Share
21 Jun 201970£70£1
21 Jun 201975£75£1
21 Jun 201960£60£1
21 Jun 201978£78£1
21 Jun 201921£21£1

Officers

Officers

1 active 4 resigned
Status
Manpreet Singh JohalDirectorBritishEngland4218 Apr 2007Active

Shareholders

Shareholders (3)

Ten M Ii Investco Limited
100.0%
53822 Sept 2025
Tenm Ii Limited
0.0%
022 Sept 2025
Ten M Ii Holdco Limited
0.0%
022 Sept 2025

Persons with Significant Control

Persons with Significant Control (1)

1 Active 3 Ceased

Ten M Ii Investco Limited

United Kingdom

Active
Notified 6 Sept 2024
Nature of Control
  • Ownership Of Shares 75 To 100 Percent
  • Voting Rights 75 To 100 Percent
  • Right To Appoint And Remove Directors

Ten M Ii Ltd

Ceased 6 Sept 2024

Ceased

Balbir Singh Johal

Ceased 21 Jun 2019

Ceased

Ten M Ii Holdco Limited

Ceased 6 Sept 2024

Ceased

Group Structure

Group Structure

TEN M II INVESTCO LIMITED united kingdom shares 25 to 50 percent, voting rights 25 to 50 percent, appoint/remove directors
TACAP LIMITED united kingdom
CARE CONCERN MANAGEMENT OA LIMITED Current Company
JTV CARE HOMES LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent
MARCHMONT CARE HOME LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent
MCKENZIE CARE LTD united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent
PRIORY CC2 LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent
TC CAREHOME LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent
WALLACE MANAGEMENT SERVICES LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent
WEST COAST CARE LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent
WILLIS ACORN LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent
WINDYHALL CARE HOME LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent

Charges

Charges

1 outstanding 3 satisfied

Documents

Company Filings

DateCategoryDescriptionDocument
22 Sept 2025Confirmation StatementConfirmation statement made on 2025-09-04 with updatesView(4 pages)
18 Jun 2025AccountsAnnual accounts made up to 2024-09-30View(21 pages)
4 Feb 2025OfficersTermination of Gurkirpal Singh Tatla as director on 2025-01-25View(1 page)
4 Dec 2024MortgageMortgage Satisfy Charge FullView(4 pages)
4 Dec 2024MortgageMortgage Satisfy Charge FullView(4 pages)
22 Sept 2025 Confirmation Statement

Confirmation statement made on 2025-09-04 with updates

18 Jun 2025 Accounts

Annual accounts made up to 2024-09-30

4 Feb 2025 Officers

Termination of Gurkirpal Singh Tatla as director on 2025-01-25

4 Dec 2024 Mortgage

Mortgage Satisfy Charge Full

4 Dec 2024 Mortgage

Mortgage Satisfy Charge Full

Recent Activity

Latest Activity

Confirmation statement made on 2025-09-04 with updates

4 months ago on 22 Sept 2025

Annual accounts made up to 2024-09-30

8 months ago on 18 Jun 2025

Termination of Gurkirpal Singh Tatla as director on 2025-01-25

1 years ago on 4 Feb 2025

Mortgage Satisfy Charge Full

1 years ago on 4 Dec 2024

Mortgage Satisfy Charge Full

1 years ago on 4 Dec 2024